Company Name23/23A New Row Freehold Limited
DirectorJames Benet Jones
Company StatusActive
Company Number07699634
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Benet Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClintons 55 Drury Lane
London
WC2B 5RZ
Director NameMr Timothy Martin Mahapatra
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp Athene Place, 66 Shoe Lane
London
EC4A 3BQ
Director NameMr Steven James Fairbrother
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 23a New Row
London
WC2N 4LA

Location

Registered AddressC/O Clintons
2 St. Giles Square
London
WC2H 8AP
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Benet Jones
33.33%
Ordinary
1 at £1Steven James Fairbrother
33.33%
Ordinary
1 at £1Sunrise Properties International Inc
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

26 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
10 February 2023Registered office address changed from 55 Drury Lane Covent Garden London WC2B 5RZ to C/O Clintons 2 st. Giles Square London WC2H 8AP on 10 February 2023 (1 page)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
25 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Cessation of Steven James Fairbrother as a person with significant control on 27 February 2019 (1 page)
18 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
16 July 2019Termination of appointment of Steven James Fairbrother as a director on 27 February 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(4 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (4 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Registered office address changed from Flat 3 23a New Row London WC2N 4LA United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Flat 3 23a New Row London WC2N 4LA United Kingdom on 3 September 2013 (1 page)
3 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Registered office address changed from Flat 3 23a New Row London WC2N 4LA United Kingdom on 3 September 2013 (1 page)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
10 April 2013Termination of appointment of Timothy Mahapatra as a director (2 pages)
10 April 2013Termination of appointment of Timothy Mahapatra as a director (2 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2011Incorporation (38 pages)
11 July 2011Incorporation (38 pages)